BRITISH AGGREGATES ASSOCIATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

03/02/253 February 2025 Notification of Stuart Scott Benson Caine as a person with significant control on 2023-09-28

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

03/02/253 February 2025 Notification of Paul Michael Boustead as a person with significant control on 2023-06-15

View Document

03/02/253 February 2025 Notification of Andrew Bright as a person with significant control on 2023-06-15

View Document

03/02/253 February 2025 Notification of Colin Ronald Park as a person with significant control on 2024-05-02

View Document

03/02/253 February 2025 Notification of Michael Andrew Lowe as a person with significant control on 2018-02-26

View Document

03/02/253 February 2025 Notification of Richard Henry Clemmey as a person with significant control on 2022-06-20

View Document

13/05/2413 May 2024 Appointment of Mr Colin Ronald Parke as a director on 2024-05-02

View Document

13/05/2413 May 2024 Termination of appointment of Alan Kenneth Mackenzie as a director on 2024-05-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Appointment of Mr Stewart John Benson Caine as a director on 2023-09-28

View Document

19/06/2319 June 2023 Appointment of Mr Andrew Bright as a director on 2023-06-15

View Document

19/06/2319 June 2023 Appointment of Mr Paul Michael Boustead as a director on 2023-06-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Cessation of Peter Richard Lemon as a person with significant control on 2022-06-20

View Document

22/09/2222 September 2022 Appointment of Mr Richard Henry Clemmey as a director on 2022-06-20

View Document

16/09/2216 September 2022 Termination of appointment of Peter Richard Lemon as a director on 2022-06-20

View Document

16/09/2216 September 2022 Termination of appointment of Barry James Wilson as a director on 2022-06-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER PRIOR

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FRANCIS MCMANUS

View Document

26/02/1826 February 2018 CESSATION OF PHILIP WILLIAM THACKER AS A PSC

View Document

26/02/1826 February 2018 CESSATION OF ROBERT WILSON MENZIES DURWARD AS A PSC

View Document

26/02/1826 February 2018 CESSATION OF STEVEN ROBERT GEORGE COLE AS A PSC

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

26/02/1826 February 2018 CESSATION OF DAVID JOHN GLENN AS A PSC

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR MICHAEL ANDREW LOWE

View Document

26/02/1826 February 2018 CESSATION OF ROBERT GORDON AS A PSC

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR ALAN KENNETH MACKENZIE

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP THACKER

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT DURWARD

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT DURWARD

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR PAUL FRANCIS MCMANUS

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR BARRY JAMES WILSON

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GLENN

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN COLE

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD LEMON / 01/01/2016

View Document

18/02/1618 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILSON MENZIES DURWARD / 01/01/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILSON MENZIES DURWARD / 01/01/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GLENN / 01/01/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL PULFORD ALLISON / 01/01/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON / 01/01/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER NEVILLE CULLIMORE / 01/01/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER HERBERT PRIOR / 01/01/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM THACKER / 01/01/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT GEORGE COLE / 01/01/2016

View Document

18/02/1618 February 2016 31/01/16 NO MEMBER LIST

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 21/06/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 21/06/14 NO MEMBER LIST

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 21/06/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR DAVID JOHN GLENN

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR MURRAY ALSTON

View Document

26/06/1226 June 2012 21/06/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 21/06/11 NO MEMBER LIST

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 21/06/10 NO MEMBER LIST

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY MITCHELL ALSTON / 21/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM THACKER / 21/06/2010

View Document

03/08/093 August 2009 ANNUAL RETURN MADE UP TO 21/06/09

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/0812 August 2008 ANNUAL RETURN MADE UP TO 21/06/08

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 ANNUAL RETURN MADE UP TO 21/06/07

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 ANNUAL RETURN MADE UP TO 21/06/06

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/07/0514 July 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

12/07/0512 July 2005 ANNUAL RETURN MADE UP TO 21/06/05

View Document

02/04/052 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/07/0412 July 2004 ANNUAL RETURN MADE UP TO 21/06/04

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/03/042 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 ANNUAL RETURN MADE UP TO 21/06/03

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 ANNUAL RETURN MADE UP TO 21/06/02

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 ANNUAL RETURN MADE UP TO 21/06/01

View Document

12/07/0112 July 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: CLOBURN QUARRY COMPANY LTD. PETTINAIN LANARK LANARKSHIRE ML11 8SR

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company